MYRIAD HEALTHCARE HOLDINGS LIMITED

MYRIAD HEALTHCARE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMYRIAD HEALTHCARE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09892549
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MYRIAD HEALTHCARE HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MYRIAD HEALTHCARE HOLDINGS LIMITED located?

    Registered Office Address
    3 The Courtyards Phoenix Square
    Wyncolls Road
    CO4 9PE Colchester
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MYRIAD HEALTHCARE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MYRIAD HEALTHCARE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 11, 2026
    Next Confirmation Statement DueFeb 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 11, 2025
    OverdueNo

    What are the latest filings for MYRIAD HEALTHCARE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of David Andrew Spruzen as a director on Oct 14, 2024

    1 pagesTM01

    Termination of appointment of Paula Bridget Sarah Keys as a secretary on Oct 14, 2024

    1 pagesTM02

    Appointment of Anders Liljendahl as a secretary on Oct 14, 2024

    2 pagesAP03

    Appointment of Mr Anders Charles Liljendahl as a director on Oct 14, 2024

    2 pagesAP01

    legacy

    3 pagesGUARANTEE1

    legacy

    44 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    Termination of appointment of Benjamin Trevor Holman as a director on May 31, 2024

    1 pagesTM01

    Appointment of Mr David Andrew Spruzen as a director on Apr 30, 2024

    2 pagesAP01

    Appointment of Ms Paula Bridget Sarah Keys as a secretary on Apr 30, 2024

    2 pagesAP03

    Termination of appointment of Benjamin Trevor Holman as a secretary on Apr 30, 2024

    1 pagesTM02

    Confirmation statement made on Feb 11, 2024 with updates

    6 pagesCS01

    legacy

    44 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    legacy

    44 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT1

    Termination of appointment of David Andrew Spruzen as a director on Dec 01, 2023

    1 pagesTM01

    Appointment of Mr Benjamin Trevor Holman as a director on Dec 01, 2023

    2 pagesAP01

    Appointment of Mr Benjamin Trevor Holman as a secretary on Mar 01, 2023

    2 pagesAP03

    Termination of appointment of Michael Forster as a secretary on Mar 01, 2023

    1 pagesTM02

    Confirmation statement made on Feb 11, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Michael Forster as a secretary on Oct 03, 2022

    2 pagesAP03

    Appointment of Mr David Andrew Spruzen as a director on Oct 03, 2022

    2 pagesAP01

    Who are the officers of MYRIAD HEALTHCARE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LILJENDAHL, Anders
    Phoenix Square
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    Secretary
    Phoenix Square
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    329826270001
    KEYS, Paula Bridget Sarah
    Phoenix Square
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    Director
    Phoenix Square
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    EnglandBritishChief Executive272970710001
    LILJENDAHL, Anders Charles
    Phoenix Square
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    Director
    Phoenix Square
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    EnglandBritishChief Financial Officer248078960002
    FORSTER, Michael
    Phoenix Square
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    Secretary
    Phoenix Square
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    300783400001
    HOLMAN, Benjamin Trevor
    Phoenix Square
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    Secretary
    Phoenix Square
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    309814780001
    KEYS, Paula Bridget Sarah
    Phoenix Square
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    Secretary
    Phoenix Square
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    322567610001
    EASTEAL, Christopher James
    Phoenix Square
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    Director
    Phoenix Square
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    United KingdomBritishDirector277631090001
    HILL, Peter Martin
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    654
    England
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    654
    England
    EnglandBritishDirector130983750001
    HOLMAN, Benjamin Trevor
    Phoenix Square
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    Director
    Phoenix Square
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    EnglandBritishDirector316729180001
    JEFFREY, Paul Anthony Keith
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    United Kingdom
    Director
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    United Kingdom
    United KingdomBritishAccountant117158730001
    MORGAN, Edward Anthony
    Phoenix Square
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    Director
    Phoenix Square
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    EnglandBritishDirector277631480001
    SCHOFIELD, Nigel Bennett
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    654
    England
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    654
    England
    United KingdomBritishDirector148139420001
    SPRUZEN, David Andrew
    Phoenix Square
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    Director
    Phoenix Square
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    EnglandBritishDirector322558890001
    SPRUZEN, David Andrew
    Phoenix Square
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    Director
    Phoenix Square
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    EnglandBritishDirector110080200001

    Who are the persons with significant control of MYRIAD HEALTHCARE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Consensus Group Holdings Limited
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    654
    England
    Dec 14, 2020
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    654
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number12540112
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Paul Anthony Keith Jeffery
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    654
    England
    Apr 06, 2016
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    654
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0